- Company Overview for 3 COUNTIES LOCAL HOME INSPECTORS LIMITED (06029879)
- Filing history for 3 COUNTIES LOCAL HOME INSPECTORS LIMITED (06029879)
- People for 3 COUNTIES LOCAL HOME INSPECTORS LIMITED (06029879)
- More for 3 COUNTIES LOCAL HOME INSPECTORS LIMITED (06029879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2016 | DS01 | Application to strike the company off the register | |
17 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
03 Jan 2015 | AD02 | Register inspection address has been changed from 30 Rose Street Wokingham Berkshire RG40 1XU United Kingdom to Albany House Shute End Wokingham Berkshire RG40 1BJ | |
18 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2013 | TM01 | Termination of appointment of Peter Walsh as a director | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
18 Dec 2012 | TM01 | Termination of appointment of Justine Walker as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Justine Walker as a director | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
05 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mrs Justine Louise Walker on 17 December 2009 | |
17 Dec 2009 | AD02 | Register inspection address has been changed | |
17 Dec 2009 | CH01 | Director's details changed for Peter Michael Walsh on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Graham Melvyn Bury on 17 December 2009 |